CANONBURY ASPHALTE CO. LIMITED

Register to unlock more data on OkredoRegister

CANONBURY ASPHALTE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00990259

Incorporation date

28/09/1970

Size

Small

Contacts

Registered address

Registered address

4 Dancastle Court, 14 Arcadia Avenue, London N3 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1970)
dot icon23/02/2010
Final Gazette dissolved following liquidation
dot icon23/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon10/09/2009
Liquidators' statement of receipts and payments to 2009-08-10
dot icon20/07/2009
Resignation of a liquidator
dot icon23/02/2009
Liquidators' statement of receipts and payments to 2009-02-10
dot icon27/08/2008
Liquidators' statement of receipts and payments to 2008-08-10
dot icon17/02/2008
Liquidators' statement of receipts and payments
dot icon20/08/2007
Liquidators' statement of receipts and payments
dot icon27/02/2007
Liquidators' statement of receipts and payments
dot icon14/08/2006
Liquidators' statement of receipts and payments
dot icon18/08/2005
Statement of affairs
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Appointment of a voluntary liquidator
dot icon08/08/2005
Registered office changed on 08/08/05 from: 13 station road london N3 2SB
dot icon07/07/2005
Ad 09/03/05--------- £ si 46000@1=46000 £ ic 100000/146000
dot icon19/11/2004
Return made up to 07/11/04; full list of members
dot icon19/11/2004
Location of register of members address changed
dot icon23/09/2004
Accounts for a small company made up to 2004-03-31
dot icon16/06/2004
New director appointed
dot icon18/11/2003
Return made up to 07/11/03; full list of members
dot icon25/09/2003
Full accounts made up to 2003-03-31
dot icon09/02/2003
Return made up to 07/11/02; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/04/2002
Resolutions
dot icon09/04/2002
Ad 28/03/02--------- £ si 58950@1=58950 £ ic 41050/100000
dot icon09/04/2002
Registered office changed on 09/04/02 from: 37B new cavendish street london W1M
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
£ nc 50000/250000 28/03/02
dot icon07/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon06/12/2001
Nc inc already adjusted 08/03/00
dot icon06/12/2001
Resolutions
dot icon20/11/2001
Registered office changed on 20/11/01 from: 10-12 mulberry green old harlow essex CM17 0ET
dot icon20/11/2001
Return made up to 07/11/01; full list of members
dot icon05/06/2001
Return made up to 07/11/00; full list of members; amend
dot icon11/04/2001
Accounts for a small company made up to 2000-12-31
dot icon11/04/2001
Ad 08/03/00--------- £ si 36050@1
dot icon11/04/2001
Registered office changed on 11/04/01 from: 37B new cavendish street london W1M 8JR
dot icon29/01/2001
Return made up to 07/11/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 07/11/99; no change of members
dot icon26/01/2000
Location of register of members
dot icon10/01/2000
Registered office changed on 10/01/00 from: 10-12 mulberry green harlow essex CM17 0ET
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
New secretary appointed
dot icon02/07/1999
Accounts for a small company made up to 1998-12-31
dot icon02/07/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon18/06/1999
Registered office changed on 18/06/99 from: 37B new cavendish street london W1M 8JR
dot icon11/06/1999
Particulars of mortgage/charge
dot icon11/06/1999
New director appointed
dot icon07/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Return made up to 07/11/98; full list of members
dot icon24/03/1999
Director resigned
dot icon08/02/1999
Ad 13/11/98--------- £ si 3950@1=3950 £ ic 1050/5000
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
Secretary resigned
dot icon08/09/1998
New director appointed
dot icon23/07/1998
Particulars of mortgage/charge
dot icon19/06/1998
Full accounts made up to 1998-01-31
dot icon11/05/1998
Declaration of assistance for shares acquisition
dot icon10/02/1998
Registered office changed on 10/02/98 from: 451 wick lane bow london E3 2TB
dot icon02/12/1997
Return made up to 07/11/97; no change of members
dot icon28/11/1997
Full accounts made up to 1997-01-31
dot icon26/02/1997
Return made up to 07/11/96; no change of members
dot icon24/02/1997
Full accounts made up to 1996-01-31
dot icon22/01/1996
Full accounts made up to 1995-01-31
dot icon16/11/1995
Return made up to 07/11/95; full list of members
dot icon09/11/1995
Registered office changed on 09/11/95 from: 453 wick lane bow london E3 2TB
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon08/11/1994
Return made up to 07/11/94; change of members
dot icon07/12/1993
Accounts for a small company made up to 1993-01-31
dot icon25/11/1993
Return made up to 07/11/93; full list of members
dot icon24/01/1993
Accounts for a small company made up to 1992-01-31
dot icon17/11/1992
Return made up to 07/11/92; no change of members
dot icon18/05/1992
Accounts for a small company made up to 1991-01-31
dot icon22/04/1992
Certificate of change of name
dot icon22/04/1992
Certificate of change of name
dot icon18/11/1991
Return made up to 07/11/91; no change of members
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon13/03/1991
Accounts for a small company made up to 1990-01-31
dot icon10/05/1990
Director resigned
dot icon06/04/1990
Certificate of change of name
dot icon06/04/1990
Certificate of change of name
dot icon24/11/1989
Return made up to 07/11/89; full list of members
dot icon26/10/1989
Accounts for a small company made up to 1989-01-31
dot icon05/01/1989
Return made up to 21/12/88; full list of members
dot icon21/12/1988
Accounts for a small company made up to 1988-01-31
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon21/12/1987
Accounts for a small company made up to 1987-01-31
dot icon08/12/1986
Accounts for a small company made up to 1986-01-31
dot icon22/05/1986
Return made up to 14/05/86; full list of members
dot icon22/05/1986
Return made up to 31/12/85; full list of members
dot icon02/05/1986
Full accounts made up to 1985-01-31
dot icon17/09/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2004
dot iconLast change occurred
31/03/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2004
dot iconNext account date
31/03/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Barry
Director
03/06/2004 - Present
-
Noble, Andrew George
Secretary
09/09/1999 - Present
-
Maxwell, Keith Raymond
Secretary
16/04/1998 - 09/09/1999
-
Noble, Andrew George
Director
16/04/1998 - Present
2
Body, Andrew Stephen
Director
04/06/1999 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANONBURY ASPHALTE CO. LIMITED

CANONBURY ASPHALTE CO. LIMITED is an(a) Dissolved company incorporated on 28/09/1970 with the registered office located at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANONBURY ASPHALTE CO. LIMITED?

toggle

CANONBURY ASPHALTE CO. LIMITED is currently Dissolved. It was registered on 28/09/1970 and dissolved on 23/02/2010.

Where is CANONBURY ASPHALTE CO. LIMITED located?

toggle

CANONBURY ASPHALTE CO. LIMITED is registered at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS.

What does CANONBURY ASPHALTE CO. LIMITED do?

toggle

CANONBURY ASPHALTE CO. LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for CANONBURY ASPHALTE CO. LIMITED?

toggle

The latest filing was on 23/02/2010: Final Gazette dissolved following liquidation.